About

Registered Number: 04378644
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 3 months ago)
Registered Address: 5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF,

 

Phip Chh Ltd was registered on 21 February 2002 and are based in London, it has a status of "Dissolved". There are no directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
CH01 - Change of particulars for director 22 July 2014
AP04 - Appointment of corporate secretary 21 May 2014
AD01 - Change of registered office address 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 13 March 2014
CH01 - Change of particulars for director 13 March 2014
CH01 - Change of particulars for director 13 March 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MEM/ARTS - N/A 17 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
RESOLUTIONS - N/A 02 April 2012
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 18 October 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 09 April 2010
CH04 - Change of particulars for corporate secretary 09 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 23 March 2009
RESOLUTIONS - N/A 06 November 2008
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 28 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
RESOLUTIONS - N/A 19 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
363a - Annual Return 17 April 2007
353 - Register of members 17 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
AUD - Auditor's letter of resignation 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
CERTNM - Change of name certificate 22 December 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
353 - Register of members 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 13 April 2005
395 - Particulars of a mortgage or charge 02 December 2004
287 - Change in situation or address of Registered Office 05 November 2004
AA - Annual Accounts 01 November 2004
RESOLUTIONS - N/A 08 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
CERTNM - Change of name certificate 11 May 2004
287 - Change in situation or address of Registered Office 02 April 2004
363s - Annual Return 30 March 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
CERTNM - Change of name certificate 29 August 2003
363a - Annual Return 06 March 2003
225 - Change of Accounting Reference Date 08 February 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 08 December 2002
RESOLUTIONS - N/A 31 July 2002
SA - Shares agreement 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
123 - Notice of increase in nominal capital 31 July 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
287 - Change in situation or address of Registered Office 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2012 Outstanding

N/A

Debenture 17 March 2008 Fully Satisfied

N/A

Fixed and floating security agreement 01 June 2007 Fully Satisfied

N/A

Debenture 01 June 2007 Fully Satisfied

N/A

Debenture 26 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.